Advanced company searchLink opens in new window

MANORCROFT ESTATE MANAGEMENT COMPANY LIMITED

Company number 01995563

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2024 AA Micro company accounts made up to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
15 Jun 2023 AA Micro company accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
21 Oct 2022 TM01 Termination of appointment of Mark Richard Sarjant as a director on 21 October 2022
15 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
18 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
21 Apr 2020 TM01 Termination of appointment of Janette Lydia Page as a director on 21 April 2020
06 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
02 Mar 2020 AP01 Appointment of Mr Simon Hinton Bates as a director on 2 March 2020
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
17 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
04 Jan 2018 AP04 Appointment of Pinnacle Property Management Limited as a secretary on 4 January 2018
20 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
28 Mar 2017 AP01 Appointment of Mrs Caroline Elizabeth Evans as a director on 28 March 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
09 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
21 Jun 2016 AD01 Registered office address changed from Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 21 June 2016
21 Jun 2016 AD01 Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 21 June 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 36